Name: | RJM ABRAMSON FAMILY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1997 (28 years ago) |
Date of dissolution: | 26 Sep 2013 |
Entity Number: | 2150372 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVE / SUITE 805, NEW YORK, NY, United States, 10170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONTE ABRAMSON | Chief Executive Officer | C/O LEVIN & GLASSER, PC, 420 LEXINGTON AVE / SUITE 805, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
C/O LEVIN & GLASSER, PC | DOS Process Agent | 420 LEXINGTON AVE / SUITE 805, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-23 | 2011-07-12 | Address | 176 E 77TH ST 14J, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2009-07-23 | 2011-07-12 | Address | 176 E 77TH ST 14J, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office) |
2009-07-23 | 2011-07-12 | Address | 176 E 77TH ST 14J, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2007-08-03 | 2009-07-23 | Address | 176 E 77TH STREET, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office) |
2007-08-03 | 2009-07-23 | Address | 176 E 77TH STREET / 14J, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130926000143 | 2013-09-26 | CERTIFICATE OF DISSOLUTION | 2013-09-26 |
110712002631 | 2011-07-12 | BIENNIAL STATEMENT | 2011-06-01 |
090723002807 | 2009-07-23 | BIENNIAL STATEMENT | 2009-06-01 |
070803002038 | 2007-08-03 | BIENNIAL STATEMENT | 2007-06-01 |
051028002255 | 2005-10-28 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State